About

Registered Number: 00850748
Date of Incorporation: 02/06/1965 (58 years and 10 months ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

St.Michael's Manor Ltd was founded on 02 June 1965 and are based in Barnet in Hertfordshire, it has a status of "Active". The organisation has 6 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLING WARD, Richard 01 January 2009 01 November 2010 1
RICHARDSON, Martin George N/A 17 February 1996 1
WARD, Gladys Mary Newling N/A 09 November 1994 1
WARD, Michael Newling N/A 19 June 1995 1
Secretary Name Appointed Resigned Total Appointments
GUNPUTH, Devika 26 April 2016 - 1
GODDARD, Geoffrey James 17 January 2011 26 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 05 April 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 16 January 2018
PSC05 - N/A 19 December 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 13 May 2016
TM01 - Termination of appointment of director 04 May 2016
AD01 - Change of registered office address 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
AP03 - Appointment of secretary 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
MR04 - N/A 12 April 2016
MR04 - N/A 12 April 2016
AR01 - Annual Return 23 February 2016
AUD - Auditor's letter of resignation 21 January 2016
AA - Annual Accounts 20 November 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 21 November 2011
AP03 - Appointment of secretary 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AP01 - Appointment of director 18 November 2011
TM01 - Termination of appointment of director 26 September 2011
AR01 - Annual Return 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 26 January 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 19 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
AA - Annual Accounts 19 February 2008
363a - Annual Return 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 January 2008
287 - Change in situation or address of Registered Office 09 August 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 30 January 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 08 February 2005
395 - Particulars of a mortgage or charge 05 February 2005
AA - Annual Accounts 21 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 20 January 2004
RESOLUTIONS - N/A 29 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 04 February 2003
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 05 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1998
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 17 July 1997
395 - Particulars of a mortgage or charge 08 July 1997
395 - Particulars of a mortgage or charge 07 July 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 25 March 1997
AUD - Auditor's letter of resignation 30 July 1996
363a - Annual Return 03 May 1996
288 - N/A 23 February 1996
AA - Annual Accounts 19 January 1996
288 - N/A 24 August 1995
RESOLUTIONS - N/A 03 July 1995
288 - N/A 03 July 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 1995
363x - Annual Return 10 February 1995
PRE95M - N/A 01 January 1995
288 - N/A 02 December 1994
AA - Annual Accounts 14 November 1994
395 - Particulars of a mortgage or charge 14 June 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 01 February 1994
288 - N/A 01 February 1994
AA - Annual Accounts 01 April 1993
363x - Annual Return 26 January 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 21 January 1992
363a - Annual Return 15 February 1991
AA - Annual Accounts 06 February 1991
363 - Annual Return 04 April 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 01 June 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1989
AA - Annual Accounts 24 November 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
288 - N/A 18 February 1988
363 - Annual Return 26 February 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 14 February 1987
NEWINC - New incorporation documents 02 June 1965

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 January 2005 Fully Satisfied

N/A

Legal mortgage 07 July 1997 Outstanding

N/A

Legal charge 07 July 1997 Fully Satisfied

N/A

Mortgage debenture 01 July 1997 Outstanding

N/A

Legal charge by the company and michael newling-ward and gladys mary newling-ward as mortgagor and by michael newling-ward and gladys mary newling-ward as trustee for the mortgagor and by the company as principal debtor 27 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.